Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVESTMENT PROPERTY EUROPE LIMITED
Company Information for

INVESTMENT PROPERTY EUROPE LIMITED

THE OLD PUMP HOUSE, OBORNE ROAD, SHERBORNE, DORSET, DT9 3RX,
Company Registration Number
04553736
Private Limited Company
Active

Company Overview

About Investment Property Europe Ltd
INVESTMENT PROPERTY EUROPE LIMITED was founded on 2002-10-04 and has its registered office in Sherborne. The organisation's status is listed as "Active". Investment Property Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INVESTMENT PROPERTY EUROPE LIMITED
 
Legal Registered Office
THE OLD PUMP HOUSE
OBORNE ROAD
SHERBORNE
DORSET
DT9 3RX
Other companies in DT9
 
Previous Names
INK2U LIMITED07/12/2021
Filing Information
Company Number 04553736
Company ID Number 04553736
Date formed 2002-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB800753458  
Last Datalog update: 2024-01-08 10:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTMENT PROPERTY EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVESTMENT PROPERTY EUROPE LIMITED

Current Directors
Officer Role Date Appointed
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2002-10-04
CLAIRE JANE POTTER
Director 2003-03-03
GUY POTTER
Director 2002-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2002-10-04 2002-10-04
OCS DIRECTORS LIMITED
Nominated Director 2002-10-04 2002-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED LITTLE RASCALS DAY NURSERY LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2016-04-19
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED HUGH WOOLLEY LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2014-08-05
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED LITTLE LAVINCES DEVELOPMENT COMPANY LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2014-12-09
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED ALPHAIMAGE LTD Company Secretary 2006-03-01 CURRENT 2006-03-01 Liquidation
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED RUSSELL FARLEY SERVICES LIMITED Company Secretary 2006-03-01 CURRENT 2006-03-01 Active
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED JULIA ANNETTS LIMITED Company Secretary 2005-10-26 CURRENT 2005-09-01 Active
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED AEROSYNERGY LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED PRODIGY PC LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED CASTLE FURNISHINGS LIMITED Company Secretary 2004-05-24 CURRENT 2004-05-24 Dissolved 2014-05-27
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED WJG STOREFITTERS (NATIONWIDE) LIMITED Company Secretary 2003-12-10 CURRENT 2003-12-10 Liquidation
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED MILLARD POULTRY LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Active
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED BC AVIATION LIMITED Company Secretary 2003-07-21 CURRENT 2003-07-21 Dissolved 2016-12-06
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED BEAVER CABS LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Dissolved 2014-01-07
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED SIMON GILLETT BUILDING CONTRACTOR LIMITED Company Secretary 2003-05-16 CURRENT 2003-05-16 Active
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED HINTON OFFICE SERVICES LIMITED Company Secretary 2003-05-09 CURRENT 2003-05-09 Dissolved 2016-01-19
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED COOLRUNNINGS RESIDENTIAL HOME LIMITED Company Secretary 2003-04-28 CURRENT 2003-04-28 Active - Proposal to Strike off
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED S.A. JONES JOINERY LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Active
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED JIM BROOKS ELECTRICAL LIMITED Company Secretary 2003-02-12 CURRENT 2003-02-12 Active
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED SATURN SECURITY SYSTEMS UK LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Dissolved 2017-05-16
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED WES FRY LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED GILES CARS LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Active
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED ST. DENIS LODGE RESIDENTIAL HOME LIMITED Company Secretary 2002-10-21 CURRENT 2002-09-18 Active
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED SHERBORNE ELECTRICAL LIMITED Company Secretary 2002-10-10 CURRENT 2002-10-10 Active
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED TREVOR BIRCHALL AGRICULTURE LIMITED Company Secretary 2002-09-26 CURRENT 2002-09-26 Active
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED MARK THOMAS MUSIC LIMITED Company Secretary 2002-09-24 CURRENT 2002-09-24 Dissolved 2016-09-20
GUY POTTER LOVELY AND LOCAL LTD Director 2011-08-31 CURRENT 2011-08-31 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CERTNMCompany name changed INK2U LIMITED\certificate issued on 07/12/21
2021-12-07CERTNMCompany name changed INK2U LIMITED\certificate issued on 07/12/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2020-11-06PSC07CESSATION OF CLAIRE JANE POTTER AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JANE POTTER
2020-08-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19TM02Termination of appointment of Charltons Company Secretarial Services Limited on 2019-06-30
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 102
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 102
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 102
2015-10-06AR0104/10/15 ANNUAL RETURN FULL LIST
2015-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045537360004
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 102
2014-12-19AR0104/10/14 ANNUAL RETURN FULL LIST
2014-12-19CH04SECRETARY'S DETAILS CHNAGED FOR CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED on 2014-02-26
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/14 FROM The Music House the Green Sherborne Dorset DT9 3HX
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045537360003
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 102
2013-10-04AR0104/10/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0104/10/12 ANNUAL RETURN FULL LIST
2011-11-08AR0104/10/11 ANNUAL RETURN FULL LIST
2011-11-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JANE POTTER / 03/11/2010
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY POTTER / 03/11/2010
2010-12-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AR0104/10/10 ANNUAL RETURN FULL LIST
2009-12-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-26AR0104/10/09 FULL LIST
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM UNIT 2 CIPHER HOUSE CULMHEAD BUSINESS CENTRE CULMHEAD TAUNTON SOMERSET TA3 7DY
2008-05-16AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-2088(2)AD 11/02/08 GBP SI 99@1=99 GBP IC 3/102
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-07363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-11363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-05-19395PARTICULARS OF MORTGAGE/CHARGE
2003-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-10363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: SOUTHILL FARM STAPLE FITZPAINE TAUNTON SOMERSET TA3 5SH
2003-06-08225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19288aNEW DIRECTOR APPOINTED
2002-10-21288aNEW SECRETARY APPOINTED
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-14288bDIRECTOR RESIGNED
2002-10-14ELRESS366A DISP HOLDING AGM 04/10/02
2002-10-14288bSECRETARY RESIGNED
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR
2002-10-14ELRESS252 DISP LAYING ACC 04/10/02
2002-10-14ELRESS386 DISP APP AUDS 04/10/02
2002-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




Licences & Regulatory approval
We could not find any licences issued to INVESTMENT PROPERTY EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVESTMENT PROPERTY EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-02 Outstanding LLOYDS BANK PLC
2013-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-05-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-04-23 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 43,693
Creditors Due After One Year 2012-03-31 £ 69,512
Creditors Due Within One Year 2013-03-31 £ 258,150
Creditors Due Within One Year 2012-03-31 £ 176,324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVESTMENT PROPERTY EUROPE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,490
Cash Bank In Hand 2012-03-31 £ 23,699
Current Assets 2013-03-31 £ 60,188
Current Assets 2012-03-31 £ 66,803
Debtors 2013-03-31 £ 32,748
Debtors 2012-03-31 £ 15,354
Fixed Assets 2013-03-31 £ 1,171,476
Fixed Assets 2012-03-31 £ 1,208,906
Shareholder Funds 2013-03-31 £ 929,821
Shareholder Funds 2012-03-31 £ 1,029,873
Stocks Inventory 2013-03-31 £ 24,950
Stocks Inventory 2012-03-31 £ 27,750
Tangible Fixed Assets 2013-03-31 £ 1,054,806
Tangible Fixed Assets 2012-03-31 £ 1,068,903

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INVESTMENT PROPERTY EUROPE LIMITED registering or being granted any patents
Domain Names

INVESTMENT PROPERTY EUROPE LIMITED owns 1 domain names.

ink2u.co.uk  

Trademarks
We have not found any records of INVESTMENT PROPERTY EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTMENT PROPERTY EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as INVESTMENT PROPERTY EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INVESTMENT PROPERTY EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INVESTMENT PROPERTY EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0196122000Ink-pads, whether or not inked, with or without boxes
2012-12-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2012-12-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2012-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-08-0184433990Printers and facsimile machines (excl. those capable of connecting to an automatic data processing machine or to a network)
2012-04-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2012-02-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-10-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-05-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-04-0132151100Black printing ink, whether or not concentrated or solid
2011-04-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-03-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-04-0132151100Black printing ink, whether or not concentrated or solid
2010-04-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2010-04-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-01-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESTMENT PROPERTY EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVESTMENT PROPERTY EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.